THE ORIENTATION PARTNERSHIP LIMITED
Company number 03358832
- Company Overview for THE ORIENTATION PARTNERSHIP LIMITED (03358832)
- Filing history for THE ORIENTATION PARTNERSHIP LIMITED (03358832)
- People for THE ORIENTATION PARTNERSHIP LIMITED (03358832)
- More for THE ORIENTATION PARTNERSHIP LIMITED (03358832)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 24 June 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 Jan 2020 | PSC04 | Change of details for Mr Roy Alexander Macmillan as a person with significant control on 28 January 2020 | |
28 Jan 2020 | PSC04 | Change of details for Mrs Janice Alice Macmillan as a person with significant control on 28 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Roy Alexander Macmillan on 28 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mrs Janice Alice Macmillan on 28 January 2020 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES to 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 29 April 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
23 Apr 2018 | TM02 | Termination of appointment of Janice Alice Macmillan as a secretary on 23 April 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Roy Alexander Macmillan on 20 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Janice Alice Macmillan on 20 April 2017 |